About

Registered Number: 03710618
Date of Incorporation: 10/02/1999 (25 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 01/12/2015 (8 years and 6 months ago)
Registered Address: Chickenhall Lane, Eastleigh, Hampshire, SO50 6YU

 

Prysmian Cables (Industrial) Ltd was registered on 10 February 1999 and are based in Hampshire, it's status is listed as "Dissolved". The current directors of this organisation are Briggs, Colin Anthony, Martino, Ezio, Scott, Peter. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTINO, Ezio 14 May 1999 17 December 1999 1
SCOTT, Peter 14 May 1999 25 August 2000 1
Secretary Name Appointed Resigned Total Appointments
BRIGGS, Colin Anthony 01 October 2014 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 18 August 2015
DS01 - Striking off application by a company 10 August 2015
AR01 - Annual Return 10 February 2015
AP01 - Appointment of director 10 October 2014
AP03 - Appointment of secretary 10 October 2014
TM02 - Termination of appointment of secretary 10 October 2014
TM01 - Termination of appointment of director 10 October 2014
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 14 February 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 January 2012
RESOLUTIONS - N/A 27 September 2011
SH19 - Statement of capital 27 September 2011
CAP-SS - N/A 27 September 2011
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 16 February 2011
AP01 - Appointment of director 18 January 2011
TM01 - Termination of appointment of director 18 January 2011
AA - Annual Accounts 08 September 2010
TM01 - Termination of appointment of director 12 July 2010
AR01 - Annual Return 17 February 2010
AA - Annual Accounts 23 June 2009
288a - Notice of appointment of directors or secretaries 10 March 2009
288b - Notice of resignation of directors or secretaries 10 March 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 05 August 2008
363s - Annual Return 21 February 2008
AA - Annual Accounts 26 September 2007
288c - Notice of change of directors or secretaries or in their particulars 29 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 2007
363s - Annual Return 10 March 2007
288a - Notice of appointment of directors or secretaries 15 December 2006
288a - Notice of appointment of directors or secretaries 15 December 2006
288b - Notice of resignation of directors or secretaries 15 December 2006
AA - Annual Accounts 01 November 2006
363s - Annual Return 28 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 December 2005
395 - Particulars of a mortgage or charge 22 December 2005
MEM/ARTS - N/A 20 December 2005
288a - Notice of appointment of directors or secretaries 22 November 2005
AA - Annual Accounts 04 November 2005
287 - Change in situation or address of Registered Office 04 October 2005
CERTNM - Change of name certificate 29 September 2005
288c - Notice of change of directors or secretaries or in their particulars 09 September 2005
RESOLUTIONS - N/A 19 August 2005
RESOLUTIONS - N/A 19 August 2005
MEM/ARTS - N/A 19 August 2005
395 - Particulars of a mortgage or charge 08 August 2005
288b - Notice of resignation of directors or secretaries 26 May 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
288b - Notice of resignation of directors or secretaries 12 April 2005
363s - Annual Return 15 March 2005
288c - Notice of change of directors or secretaries or in their particulars 24 November 2004
AA - Annual Accounts 29 October 2004
363s - Annual Return 12 March 2004
288c - Notice of change of directors or secretaries or in their particulars 16 December 2003
AA - Annual Accounts 28 October 2003
AA - Annual Accounts 24 May 2003
363s - Annual Return 11 March 2003
RESOLUTIONS - N/A 26 January 2003
MEM/ARTS - N/A 26 January 2003
AA - Annual Accounts 31 December 2002
288a - Notice of appointment of directors or secretaries 14 November 2002
288b - Notice of resignation of directors or secretaries 04 November 2002
AUD - Auditor's letter of resignation 23 April 2002
AA - Annual Accounts 23 April 2002
363s - Annual Return 12 March 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 October 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
288b - Notice of resignation of directors or secretaries 06 August 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 June 2001
AUD - Auditor's letter of resignation 22 June 2001
288a - Notice of appointment of directors or secretaries 06 June 2001
288b - Notice of resignation of directors or secretaries 06 June 2001
AA - Annual Accounts 08 May 2001
288c - Notice of change of directors or secretaries or in their particulars 17 April 2001
288b - Notice of resignation of directors or secretaries 10 April 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
363s - Annual Return 13 March 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 October 2000
RESOLUTIONS - N/A 04 October 2000
353 - Register of members 04 October 2000
225 - Change of Accounting Reference Date 04 October 2000
287 - Change in situation or address of Registered Office 04 October 2000
CERTNM - Change of name certificate 02 October 2000
288b - Notice of resignation of directors or secretaries 22 September 2000
288b - Notice of resignation of directors or secretaries 22 September 2000
288b - Notice of resignation of directors or secretaries 22 September 2000
288b - Notice of resignation of directors or secretaries 22 September 2000
288a - Notice of appointment of directors or secretaries 22 September 2000
288a - Notice of appointment of directors or secretaries 22 September 2000
288a - Notice of appointment of directors or secretaries 22 September 2000
RESOLUTIONS - N/A 31 August 2000
RESOLUTIONS - N/A 31 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2000
123 - Notice of increase in nominal capital 31 August 2000
225 - Change of Accounting Reference Date 31 August 2000
363s - Annual Return 13 March 2000
288b - Notice of resignation of directors or secretaries 24 December 1999
225 - Change of Accounting Reference Date 26 November 1999
288b - Notice of resignation of directors or secretaries 09 June 1999
288b - Notice of resignation of directors or secretaries 09 June 1999
288a - Notice of appointment of directors or secretaries 28 May 1999
RESOLUTIONS - N/A 27 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 1999
288a - Notice of appointment of directors or secretaries 27 May 1999
288a - Notice of appointment of directors or secretaries 27 May 1999
288a - Notice of appointment of directors or secretaries 27 May 1999
288a - Notice of appointment of directors or secretaries 27 May 1999
288a - Notice of appointment of directors or secretaries 27 May 1999
288b - Notice of resignation of directors or secretaries 27 May 1999
288b - Notice of resignation of directors or secretaries 27 May 1999
287 - Change in situation or address of Registered Office 27 May 1999
288a - Notice of appointment of directors or secretaries 27 May 1999
CERTNM - Change of name certificate 13 May 1999
288a - Notice of appointment of directors or secretaries 26 April 1999
288b - Notice of resignation of directors or secretaries 23 April 1999
288b - Notice of resignation of directors or secretaries 23 April 1999
288a - Notice of appointment of directors or secretaries 23 April 1999
NEWINC - New incorporation documents 10 February 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 14 December 2005 Fully Satisfied

N/A

An accession deed to a debenture dated 28 july 2005 28 July 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.